Advanced company searchLink opens in new window

ABSOLUTELY CATERING LIMITED

Company number 06313610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2014 AA01 Previous accounting period shortened from 30 June 2013 to 9 May 2013
29 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
29 Jul 2013 MR01 Registration of charge 063136100007
24 Jul 2013 AP01 Appointment of Michael Audis as a director
13 Jun 2013 TM01 Termination of appointment of Nicholas Thomas as a director
13 Jun 2013 TM01 Termination of appointment of Ronald Morley as a director
13 Jun 2013 TM01 Termination of appointment of Francis Mackay as a director
13 Jun 2013 TM01 Termination of appointment of Rowena Edwards as a director
13 Jun 2013 TM02 Termination of appointment of Ronald Morley as a secretary
10 Jun 2013 AD01 Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX on 10 June 2013
10 Jun 2013 MR04 Satisfaction of charge 3 in full
10 Jun 2013 MR04 Satisfaction of charge 6 in full
10 Jun 2013 MR04 Satisfaction of charge 5 in full
05 Jun 2013 AP01 Appointment of Philip Joseph Foster as a director
05 Jun 2013 AP01 Appointment of Susan Vera Parfett as a director
05 Jun 2013 AP01 Appointment of Graham Blake Sibthorp as a director
05 Jun 2013 AP01 Appointment of Catherine Mary Martin as a director
30 May 2013 CERTNM Company name changed graysons restaurants LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
30 May 2013 CONNOT Change of name notice
18 Apr 2013 MR04 Satisfaction of charge 4 in full
08 Apr 2013 AA Full accounts made up to 30 June 2012
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5